River Road Business Park 33
River Road Barking
Essex
IG11 0EA
Director Name | Mrs Pamela Christine Warren |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Audio Secretary |
Country of Residence | England |
Correspondence Address | Units 14 & 15 River Road River Road Business Park 33 River Road Barking Essex IG11 0EA |
Secretary Name | James Stephen Warren |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 1994(6 years, 4 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Units 14 & 15 River Road River Road Business Park 33 River Road Barking Essex IG11 0EA |
Director Name | Mr Mark Mensah Twumasi |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 14 & 15 River Road River Road Business Park 33 River Road Barking Essex IG11 0EA |
Director Name | Mr Brian Christopher James |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1994) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 35 Starling Close Buckhurst Hill Essex IG9 5TN |
Director Name | Mrs Margaret Elizabeth James |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1994) |
Role | Lecturer |
Correspondence Address | 35 Starling Close Buckhurst Hill Essex IG9 5TN |
Director Name | Mr Alan James Kingston |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 October 1994) |
Role | Technical Manager |
Correspondence Address | 5 Abergeldie Road London SE12 8BH |
Director Name | Mrs Carole Anne Kingston |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 27 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 October 1994) |
Role | Housewife |
Correspondence Address | 5 Abergeldie Road London Seu2 8dh |
Secretary Name | Mrs Margaret Elizabeth James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 September 1994) |
Role | Company Director |
Correspondence Address | 35 Starling Close Buckhurst Hill Essex IG9 5TN |
Director Name | Kenneth John Blanchette |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 November 2000) |
Role | Analytical Chemist |
Correspondence Address | 38 Lichfield Road East Ham London E6 3LG |
Director Name | Malik Tariq Rasul |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 July 1999) |
Role | Laboratory Manager |
Correspondence Address | 103 Beehive Lane Ilford Essex IG1 3RN |
Director Name | Terrence Stewart Blanchette |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 November 2000) |
Role | Analytical Chemist |
Correspondence Address | 15a Manor Park Road Manor Park London E12 5AB |
Director Name | John Ian Pattinson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(14 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 05 March 2019) |
Role | Geotechnical Engineer |
Country of Residence | England |
Correspondence Address | 30 Rambling Way Potten End Berkhamsted Hertfordshire HP4 2SF |
Director Name | Mr Peter James Wardle |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chelsea Works St Michaels Road Kettering Northants NN15 6AU |
Director Name | Mr Aubrey Davidson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 14 & 15 River Road River Road Business Park 33 River Road Barking Essex IG11 0EA |
Website | www.siteanalyticalservices.co.uk |
---|
Registered Address | Units 14 & 15 River Road River Road Business Park 33 River Road Barking Essex IG11 0EA |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £824,151 |
Cash | £533,774 |
Current Liabilities | £242,773 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (9 months from now) |
1 April 2014 | Delivered on: 22 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 13 river road business park, barking, essex IG11 0EA. Outstanding |
---|---|
21 January 2014 | Delivered on: 22 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 October 2005 | Delivered on: 27 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 15 river road business park 33 river road barking essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 October 2005 | Delivered on: 27 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 14 33 river road barking essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 October 1996 | Delivered on: 11 November 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
15 August 2023 | Appointment of Mr Thomas Paul Murray as a director on 1 August 2023 (2 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
23 January 2023 | Confirmation statement made on 15 December 2022 with updates (5 pages) |
12 January 2023 | Appointment of Mr Mark Mensah Twumasi as a director on 1 November 2022 (2 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
23 December 2021 | Termination of appointment of Aubrey Davidson as a director on 30 November 2021 (1 page) |
23 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
18 December 2020 | Director's details changed for James Stephen Warren on 18 December 2020 (2 pages) |
18 December 2020 | Secretary's details changed for James Stephen Warren on 18 December 2020 (1 page) |
18 December 2020 | Director's details changed for Mrs Pamela Christine Warren on 18 December 2020 (2 pages) |
18 December 2020 | Director's details changed for Mr Aubrey Davidson on 18 December 2020 (2 pages) |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
30 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
26 February 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
21 February 2020 | Termination of appointment of John Ian Pattinson as a director on 5 March 2019 (1 page) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
30 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (10 pages) |
5 February 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
10 February 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
9 February 2017 | Appointment of Mr Aubrey Davidson as a director on 1 September 2016 (2 pages) |
9 February 2017 | Appointment of Mr Aubrey Davidson as a director on 1 September 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Termination of appointment of Peter James Wardle as a director on 23 March 2016 (1 page) |
31 May 2016 | Termination of appointment of Peter James Wardle as a director on 23 March 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-03-22
|
20 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 April 2014 | Registration of charge 022556160005 (9 pages) |
22 April 2014 | Registration of charge 022556160005 (9 pages) |
11 March 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
22 January 2014 | Registration of charge 022556160004 (17 pages) |
22 January 2014 | Registration of charge 022556160004 (17 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (8 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 February 2012 | Appointment of Mr Peter James Wardle as a director (3 pages) |
6 February 2012 | Appointment of Mr Peter James Wardle as a director (3 pages) |
1 February 2012 | Resolutions
|
1 February 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
1 February 2012 | Resolutions
|
1 February 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
5 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
9 February 2010 | Director's details changed for James Stephen Warren on 20 January 2010 (2 pages) |
9 February 2010 | Director's details changed for John Ian Pattinson on 20 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Pamela Christine Warren on 20 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mrs Pamela Christine Warren on 20 January 2010 (2 pages) |
9 February 2010 | Director's details changed for John Ian Pattinson on 20 January 2010 (2 pages) |
9 February 2010 | Director's details changed for James Stephen Warren on 20 January 2010 (2 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 April 2009 | Return made up to 27/12/08; full list of members (4 pages) |
8 April 2009 | Return made up to 27/12/08; full list of members (4 pages) |
19 February 2008 | Return made up to 27/12/07; no change of members (7 pages) |
19 February 2008 | Return made up to 27/12/07; no change of members (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
13 March 2007 | Return made up to 27/12/06; full list of members (7 pages) |
13 March 2007 | Return made up to 27/12/06; full list of members (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
28 December 2005 | Return made up to 27/12/05; full list of members
|
28 December 2005 | Return made up to 27/12/05; full list of members
|
23 December 2005 | Registered office changed on 23/12/05 from: 45 marshgate lane stratford london E15 2NQ (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 45 marshgate lane stratford london E15 2NQ (1 page) |
2 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 January 2004 | Return made up to 27/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 27/12/03; full list of members (8 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
27 January 2003 | Return made up to 27/12/02; full list of members (8 pages) |
27 January 2003 | Return made up to 27/12/02; full list of members (8 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
11 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
27 November 2001 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
27 November 2001 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
24 January 2001 | Return made up to 27/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 27/12/00; full list of members (7 pages) |
11 December 2000 | Full accounts made up to 31 August 2000 (9 pages) |
11 December 2000 | Full accounts made up to 31 August 2000 (9 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
14 February 2000 | Return made up to 27/12/99; full list of members
|
14 February 2000 | Return made up to 27/12/99; full list of members
|
14 February 2000 | Full accounts made up to 31 August 1999 (12 pages) |
14 February 2000 | Full accounts made up to 31 August 1999 (12 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
10 February 1999 | Full accounts made up to 31 August 1998 (12 pages) |
10 February 1999 | Full accounts made up to 31 August 1998 (12 pages) |
9 February 1999 | Return made up to 27/12/98; full list of members (8 pages) |
9 February 1999 | Return made up to 27/12/98; full list of members (8 pages) |
2 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
30 December 1997 | Return made up to 27/12/97; no change of members (6 pages) |
30 December 1997 | Return made up to 27/12/97; no change of members (6 pages) |
18 February 1997 | Full accounts made up to 31 August 1996 (16 pages) |
18 February 1997 | Full accounts made up to 31 August 1996 (16 pages) |
18 February 1997 | Return made up to 27/12/96; no change of members (6 pages) |
18 February 1997 | Return made up to 27/12/96; no change of members (6 pages) |
11 November 1996 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Full accounts made up to 31 August 1995 (16 pages) |
16 May 1996 | Full accounts made up to 31 August 1995 (16 pages) |
12 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
12 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
10 July 1995 | Company name changed london analytical surveys limite d\certificate issued on 11/07/95 (4 pages) |
10 July 1995 | Company name changed london analytical surveys limite d\certificate issued on 11/07/95 (4 pages) |